|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 8 November 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2025
|
23 Feb 2025
Confirmation statement made on 8 November 2024 with updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2024
|
26 Sep 2024
Satisfaction of charge 097557620009 in full
|
|
|
11 Jun 2024
|
11 Jun 2024
Appointment of Mr Pawel Lajszczak as a director on 5 May 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Satisfaction of charge 097557620008 in part
|
|
|
15 Feb 2024
|
15 Feb 2024
Satisfaction of charge 097557620008 in part
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Registered office address changed from 15a Currier Lane Ashton-Under-Lyne OL6 6TW England to 145 Great Ancoats Street Manchester M4 6DH on 9 September 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
24 Jul 2021
|
24 Jul 2021
Cessation of Pawel Tadeusz Lajszczak as a person with significant control on 11 July 2021
|
|
|
24 Jul 2021
|
24 Jul 2021
Termination of appointment of Pawel Tadeusz Lajszczak as a director on 11 July 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Registration of a charge with Charles court order to extend. Charge code 097557620010, created on 3 April 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Registration of a charge with Charles court order to extend. Charge code 097557620011, created on 3 April 2020
|